|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2021
|
06 Dec 2021
Registered office address changed from C/O Interax Accountancy Services Limited Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 6 December 2021
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 19 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 19 September 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 19 September 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Termination of appointment of John Phillip Gardner as a director on 1 July 2015
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 19 September 2013 with full list of shareholders
|
|
|
06 Dec 2012
|
06 Dec 2012
Annual return made up to 19 September 2012 with full list of shareholders
|
|
|
27 Jul 2012
|
27 Jul 2012
Appointment of Mr Michael Kirk as a director
|
|
|
05 Dec 2011
|
05 Dec 2011
Termination of appointment of Interax Accountancy Services Limited as a secretary
|
|
|
19 Sep 2011
|
19 Sep 2011
Incorporation
|